H2O Corp Limited was incorporated on 30 Oct 2007 and issued an NZ business number of 9429033079196. This registered LTD company has been run by 2 directors: John Maxwell Burrill - an active director whose contract began on 30 Oct 2007,
Angela Fay Burrill - an inactive director whose contract began on 30 Oct 2007 and was terminated on 20 Jun 2014.
According to BizDb's database (updated on 12 Mar 2024), this company uses 3 addresses: 411 Woodbank Road, Hanmer Springs, Hanmer Springs, 7334 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address),
4 Sherwood Drive, Rd 4, Pukekohe, 2679 (physical address).
Until 24 Jul 2023, H2O Corp Limited had been using 4 Sherwood Drive, Rd 4, Pukekohe as their service address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Burrill, John Maxwell (an individual) located at Hanmer Springs, Hanmer Springs postcode 7334,
Burrill, Daniel Steven (an individual) located at Rd 4, Pukekohe postcode 2679.
Previous addresses
Address #1: 4 Sherwood Drive, Rd 4, Pukekohe, 2679 New Zealand
Service address used from 21 Jul 2015 to 24 Jul 2023
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 30 Apr 2014 to 01 Apr 2016
Address #3: 14 Sherwood Drive, Rd 4, Pukekohe, 2679 New Zealand
Physical address used from 22 Mar 2012 to 21 Jul 2015
Address #4: 14 Sherwood Drive, Rd 4, Pukekohe, 2679 New Zealand
Registered address used from 22 Mar 2012 to 30 Apr 2014
Address #5: 14 Sherwood Drive, Rd 4, Pukekohe, 2679 New Zealand
Physical & registered address used from 05 Apr 2011 to 22 Mar 2012
Address #6: 14 Sherwood Drive, Rd 4, Pukekohe 2679 New Zealand
Physical & registered address used from 22 Mar 2010 to 05 Apr 2011
Address #7: 14 Sherwood Drive, R D 4, Pukekohe
Physical & registered address used from 30 Oct 2007 to 22 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Burrill, John Maxwell |
Hanmer Springs Hanmer Springs 7334 New Zealand |
30 Oct 2007 - |
Individual | Burrill, Daniel Steven |
Rd 4 Pukekohe 2679 New Zealand |
17 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burrill, Angela Fay |
Rd 4 Pukekohe 2679 New Zealand |
30 Oct 2007 - 17 Jul 2014 |
John Maxwell Burrill - Director
Appointment date: 30 Oct 2007
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 13 Jul 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 13 Jul 2015
Angela Fay Burrill - Director (Inactive)
Appointment date: 30 Oct 2007
Termination date: 20 Jun 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 15 Mar 2010
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road